Advanced company searchLink opens in new window

CDC CONSULTING LTD

Company number 11807106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
24 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
12 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
11 May 2022 AD01 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 11 May 2022
21 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2022 AA Micro company accounts made up to 28 February 2021
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 PSC04 Change of details for Mr Darren Carrington as a person with significant control on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Darren Carrington on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mrs Claire Carrington on 26 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC04 Change of details for Mrs Claire Carrington as a person with significant control on 26 April 2021
16 Apr 2021 PSC04 Change of details for a person with significant control
16 Apr 2021 PSC04 Change of details for a person with significant control
16 Apr 2021 CH01 Director's details changed
16 Apr 2021 CH01 Director's details changed
15 Apr 2021 AA Micro company accounts made up to 29 February 2020
19 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
06 Apr 2020 AD01 Registered office address changed from 17 Hazel Road Angmering BN16 4FR United Kingdom to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 6 April 2020